Search icon

CENTRAL SCHOOL SUPPLY COMPANY

Company Details

Name: CENTRAL SCHOOL SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 1916 (109 years ago)
Organization Date: 11 Sep 1916 (109 years ago)
Last Annual Report: 11 Jun 2001 (24 years ago)
Organization Number: 0008702
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 32039, 4100 EASTMOOR ROAD, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. H. MCCORD Registered Agent

Vice President

Name Role
Wm H Mccord III Vice President

Director

Name Role
J. V. CHAPMAN Director
Wm H Mccord Jr Director
Wm H Mccord III Director
H. K. COLE Director
W. E. MORROW Director
T. W. VINSON Director
M. A. MCGEE Director

President

Name Role
Wm H Mccord Jr President

Incorporator

Name Role
J. V. CHAPMAN Incorporator
H. K. COLE Incorporator
W. E. MORROW Incorporator
T. W. VINSON Incorporator
M. A. MCGEE Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-07-24
Annual Report 2000-07-20
Annual Report 1999-07-07
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124610437 0452110 1994-02-25 4100 EASTMOOR RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-25
Case Closed 1994-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-03-08
Abatement Due Date 1994-03-18
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-03-08
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 55
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-03-08
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1994-03-08
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State